Background WavePink WaveYellow Wave

AIB PENSIONS UK LIMITED (02692868)

AIB PENSIONS UK LIMITED (02692868) is an active UK company. incorporated on 2 March 1992. with registered office in St Albans. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AIB PENSIONS UK LIMITED has been registered for 34 years. Current directors include BANNON, Norbert, CRANMER, Eleanor, MCKNIGHT, Claire and 3 others.

Company Number
02692868
Status
active
Type
ltd
Incorporated
2 March 1992
Age
34 years
Address
Trident House Third Floor, St Albans, AL1 3HZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BANNON, Norbert, CRANMER, Eleanor, MCKNIGHT, Claire, O'KANE, John Henry, RUTLEDGE, Robert, WORRALL, Rohan David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIB PENSIONS UK LIMITED

AIB PENSIONS UK LIMITED is an active company incorporated on 2 March 1992 with the registered office located in St Albans. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AIB PENSIONS UK LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02692868

LTD Company

Age

34 Years

Incorporated 2 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ABRAGRANGE LIMITED
From: 2 March 1992To: 13 March 1992
Contact
Address

Trident House Third Floor Victoria Street St Albans, AL1 3HZ,

Previous Addresses

First Floor, Trident House, 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ England
From: 5 February 2019To: 2 July 2024
C/O Inside Pensions 54-56 Victoria Street 3rd Floor St Albans Herts AL1 3HZ
From: 26 March 2014To: 5 February 2019
6 Victoria Street St. Albans Hertfordshire AL1 3JB England
From: 2 December 2013To: 26 March 2014
51 Belmont Road Uxbridge Middlesex UB8 1RZ United Kingdom
From: 16 May 2012To: 2 December 2013
Allied Irish Bank (Gb) Bankcentre Belmont Road Uxbridge Middx UB8 1SA
From: 2 March 1992To: 16 May 2012
Timeline

19 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Apr 11
Funding Round
Nov 13
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Dec 16
Director Left
Jul 18
Director Joined
Mar 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Sept 23
Director Left
Aug 24
Director Joined
Apr 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

INSIDE PENSIONS, Zedra

Active
Third Floor, St AlbansAL1 3HZ
Secretary
Appointed 07 Jun 2024

BANNON, Norbert

Active
Third Floor, St AlbansAL1 3HZ
Born April 1949
Director
Appointed 15 Apr 2010

CRANMER, Eleanor

Active
Third Floor, St AlbansAL1 3HZ
Born March 1960
Director
Appointed 01 Apr 2025

MCKNIGHT, Claire

Active
Third Floor, St AlbansAL1 3HZ
Born May 1973
Director
Appointed 28 Sept 2022

O'KANE, John Henry

Active
Third Floor, St AlbansAL1 3HZ
Born May 1961
Director
Appointed 11 Dec 2008

RUTLEDGE, Robert

Active
Third Floor, St AlbansAL1 3HZ
Born March 1954
Director
Appointed 10 Mar 2021

WORRALL, Rohan David

Active
Third Floor, St AlbansAL1 3HZ
Born June 1957
Director
Appointed 01 Aug 2014

DOYLE, Anthony Michael

Resigned
24 Rathmichael Woods, ShankillIRISH
Secretary
Appointed 28 Nov 2002
Resigned 12 Mar 2008

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 02 Mar 1992
Resigned 04 Mar 1992

ELLIOTT, Andrew

Resigned
Victoria Street, St. AlbansAL1 3HZ
Secretary
Appointed 23 Dec 2019
Resigned 30 Jun 2022

JOHNSTON, Ivan Henry Eccles

Resigned
20 Alma Court, MonkstownIRISH
Secretary
Appointed 04 Mar 1992
Resigned 17 Oct 1992

MCDONALD, Colum Francis

Resigned
9 Kincora Road, Dublin 3
Secretary
Appointed 11 Dec 1992
Resigned 28 Nov 2002

WHITTAKER, Beryl

Resigned
Victoria Street, St. AlbansAL1 3HZ
Secretary
Appointed 12 Mar 2008
Resigned 22 Dec 2019

BAUME, Philip Michael

Resigned
20 Kingscount, BallyclareBT39 0EB
Born December 1954
Director
Appointed 02 Oct 1992
Resigned 23 Aug 1993

BELL, Robin David

Resigned
Victoria Street, St. AlbansAL1 3HZ
Born September 1961
Director
Appointed 23 Aug 1993
Resigned 30 Sept 2021

BOULCOTT, Simon Peter

Resigned
Bankcentre, UxbridgeUB8 1SA
Born January 1958
Director
Appointed 05 Jan 2006
Resigned 12 Apr 2010

CLARKE, Jennifer

Resigned
Springfield House 15 Springhill Road, CraigavonBT66 7JL
Born June 1968
Director
Appointed 27 Mar 1992
Resigned 23 Aug 1993

DOYLE, Anthony Michael

Resigned
24 Rathmichael Woods, ShankillIRISH
Director
Appointed 28 Nov 2002
Resigned 28 Nov 2002

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 02 Mar 1992
Resigned 04 Mar 1992

FEELEY, Hugh Mary

Resigned
Derravaragh, Blackrock
Born June 1944
Director
Appointed 27 Mar 1992
Resigned 29 Jan 1996

FROST, Susan

Resigned
22 Lily Crescent, Newcastle Upon TyneNE2 2SP
Born July 1960
Director
Appointed 23 Aug 1993
Resigned 24 Oct 1996

GALLAGHER, James

Resigned
193 Musters Road, NottinghamshireNG2 7DQ
Born August 1960
Director
Appointed 05 Nov 1996
Resigned 16 Nov 1998

GODFREY, Tim

Resigned
38 Mornington Road, Woodford GreenIG8 0TL
Born September 1931
Director
Appointed 18 Jun 1997
Resigned 20 Aug 2002

GREEGAN, Martin Patrick

Resigned
7 Westfield, LeedsL528 6EH
Born December 1964
Director
Appointed 27 Mar 1992
Resigned 23 Aug 1993

GRIFFIN, David William

Resigned
21 Beechwood Road, BeaconsfieldHP9 1HP
Born June 1954
Director
Appointed 27 Mar 1992
Resigned 17 Feb 1995

HARVEY, Daniel Edward

Resigned
18 Cambourne Park, BelfastBT9 6RL
Born August 1942
Director
Appointed 23 Sept 1997
Resigned 05 May 2000

KELLY, Kevin John

Resigned
64 Eglinton Road, DonnybrookIRISH
Born June 1941
Director
Appointed 04 Mar 1992
Resigned 19 Mar 1998

LESTER, Christopher Peter

Resigned
Victoria Street, St. AlbansAL1 3HZ
Born January 1944
Director
Appointed 01 Feb 2010
Resigned 14 Nov 2022

LICENCE, Dennis John

Resigned
Millrace House, DunadryBT41 2RY
Born April 1948
Director
Appointed 05 May 2000
Resigned 29 Jun 2005

LLOYD, Samuel George Alan

Resigned
13 Harley Court, WansteadE11 2QG
Born March 1960
Nominee director
Appointed 02 Mar 1992
Resigned 04 Mar 1992

MAGEE, Joseph William

Resigned
Cadogan Park, BelfastBT9 6HH
Born September 1946
Director
Appointed 03 Sept 1993
Resigned 12 Mar 2015

MARRON, Claire

Resigned
Victoria Street, St. AlbansAL1 3HZ
Born August 1970
Director
Appointed 23 Mar 2022
Resigned 07 Aug 2024

MCAULEY, Sharon Patricia

Resigned
Victoria Street, St AlbansAL1 3HZ
Born March 1962
Director
Appointed 12 Mar 2007
Resigned 30 Jun 2018

MCDONALD, Colum Francis

Resigned
9 Kincora RoadIRISH
Born November 1942
Director
Appointed 04 Mar 1992
Resigned 07 May 1994

MCELROY, Eamon Francis

Resigned
Wildfell, Gerrards CrossSL9 7NH
Born July 1943
Director
Appointed 27 Mar 1992
Resigned 01 Aug 1997

Persons with significant control

3

Mr Norbert Bannon

Active
Third Floor, St AlbansAL1 3HZ
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ballsbridge, Dublin 4

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ann Street, BelfastBT1 3HH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Second Filing Of Director Termination With Name
19 September 2023
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Resolution
6 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
21 March 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
16 May 2003
363aAnnual Return
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
24 July 2001
363aAnnual Return
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
26 April 1999
363aAnnual Return
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288cChange of Particulars
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
363aAnnual Return
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
26 March 1996
363x363x
Legacy
14 February 1996
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
16 October 1995
288288
Legacy
14 March 1995
363x363x
Legacy
8 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
12 May 1993
363x363x
Legacy
22 March 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
2 June 1992
88(2)R88(2)R
Legacy
2 June 1992
224224
Memorandum Articles
2 April 1992
MEM/ARTSMEM/ARTS
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
287Change of Registered Office
Resolution
1 April 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 1992
NEWINCIncorporation